MERCURY TAVERNS (HOLDINGS) LIMITED

Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Staffordshire
StatusLIQUIDATION
Company No.03205806
CategoryPrivate Limited Company
Incorporated30 May 1996
Age27 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

MERCURY TAVERNS (HOLDINGS) LIMITED is an liquidation private limited company with number 03205806. It was incorporated 27 years, 11 months, 18 days ago, on 30 May 1996. The company address is Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Staffordshire.



People

HOWELL, Derek Anthony

Director

Director

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 3 months, 16 days

APPLEBY, Francesca

Secretary

RESIGNED

Assigned on 07 Oct 2014

Resigned on 22 Aug 2022

Time on role 7 years, 10 months, 15 days

CLARK, Alan William

Secretary

Accountant

RESIGNED

Assigned on 03 Feb 1997

Resigned on 11 Jun 1998

Time on role 1 year, 4 months, 8 days

CROSS, Anthony

Secretary

Company Secretary

RESIGNED

Assigned on 11 Jun 1998

Resigned on 30 Apr 2003

Time on role 4 years, 10 months, 19 days

DEEGAN, Jayne

Secretary

RESIGNED

Assigned on 01 May 2003

Resigned on 07 Jan 2004

Time on role 8 months, 6 days

HARRIS, Claire Louise

Secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 07 Oct 2014

Time on role 1 year, 8 months, 6 days

MARSHALL, Anthony Derek

Secretary

RESIGNED

Assigned on 04 Jul 1996

Resigned on 18 Jul 1996

Time on role 14 days

MILLER, Nicola Jane

Secretary

RESIGNED

Assigned on 07 Jan 2004

Resigned on 23 Mar 2004

Time on role 2 months, 16 days

RUDD, Susan Clare

Secretary

RESIGNED

Assigned on 23 Mar 2004

Resigned on 30 Nov 2006

Time on role 2 years, 8 months, 7 days

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 06 Jul 2011

Time on role 4 years, 7 months, 6 days

TYRRELL, Helen

Secretary

RESIGNED

Assigned on 06 Jul 2011

Resigned on 01 Feb 2013

Time on role 1 year, 6 months, 26 days

RUTLAND SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 May 1996

Resigned on 04 Jul 1996

Time on role 1 month, 5 days

ARMSTRONG, Michael John

Director

Property Director

RESIGNED

Assigned on 10 Sep 1999

Resigned on 31 Aug 2002

Time on role 2 years, 11 months, 21 days

BASHFORTH, Edward Michael

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 01 Feb 2023

Time on role 14 years, 7 months

BOURTON, Richard

Director

Company Director

RESIGNED

Assigned on 04 Jul 1996

Resigned on 11 Jun 1998

Time on role 1 year, 11 months, 7 days

BROWN, Willis Ian

Director

Director

RESIGNED

Assigned on 04 Jul 1996

Resigned on 04 Sep 1997

Time on role 1 year, 2 months

CLARK, Alan William

Director

Accountant

RESIGNED

Assigned on 03 Feb 1997

Resigned on 11 Jun 1998

Time on role 1 year, 4 months, 8 days

CLEWLEY, David Ian

Director

Surveyor

RESIGNED

Assigned on 18 Jul 1996

Resigned on 11 Jun 1998

Time on role 1 year, 10 months, 24 days

CROSS, Anthony

Director

Company Secretary

RESIGNED

Assigned on 11 Jun 1998

Resigned on 30 Apr 2003

Time on role 4 years, 10 months, 19 days

DANDO, Stephen Peter

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2010

Resigned on 01 Feb 2023

Time on role 12 years, 7 months, 13 days

DARBY, Otto Charles

Director

Director

RESIGNED

Assigned on 04 Jul 1996

Resigned on 11 Jun 1998

Time on role 1 year, 11 months, 7 days

DUTTON, Philip

Director

Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 31 Jan 2011

Time on role 3 years, 3 months, 14 days

FINDLAY, Ralph Graham

Director

Director

RESIGNED

Assigned on 18 Jul 1996

Resigned on 11 Jun 1998

Time on role 1 year, 10 months, 24 days

HATTON, David Sean Michael

Director

Operations Director

RESIGNED

Assigned on 11 Jun 1998

Resigned on 31 Dec 1999

Time on role 1 year, 6 months, 20 days

KEMP, Deborah Jane

Director

Director

RESIGNED

Assigned on 01 Dec 2003

Resigned on 01 Jul 2008

Time on role 4 years, 6 months, 30 days

MAIR, Joseph Quinton

Director

Director

RESIGNED

Assigned on 04 Jul 1996

Resigned on 27 Nov 1997

Time on role 1 year, 4 months, 23 days

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 01 Dec 2003

Resigned on 17 Oct 2007

Time on role 3 years, 10 months, 16 days

PORTER, Hugh Leslie

Director

Company Secretary

RESIGNED

Assigned on 04 Jul 1996

Resigned on 18 Jul 1996

Time on role 14 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 01 Dec 2003

Resigned on 18 Jun 2010

Time on role 6 years, 6 months, 17 days

SAMMONS, Nigel Anthony

Director

Commercial Director

RESIGNED

Assigned on 10 Sep 1999

Resigned on 01 Dec 2003

Time on role 4 years, 2 months, 21 days

SANDERS, Anthony Raymond

Director

Company Director

RESIGNED

Assigned on 04 Jul 1996

Resigned on 11 Jun 1998

Time on role 1 year, 11 months, 7 days

SANDS, John Robert

Director

Executive Chairman

RESIGNED

Assigned on 11 Jun 1998

Resigned on 01 Dec 2003

Time on role 5 years, 5 months, 20 days

TURNBULL, Ronald

Director

Financial Director

RESIGNED

Assigned on 06 Oct 1999

Resigned on 01 Dec 2003

Time on role 4 years, 1 month, 26 days

VAUGHAN, Alfred Joseph

Director

Accountant

RESIGNED

Assigned on 11 Jun 1998

Resigned on 28 Feb 1999

Time on role 8 months, 17 days

RUTLAND DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 May 1996

Resigned on 04 Jul 1996

Time on role 1 month, 5 days


Some Companies

AFRICART LIMITED

43 CHAUCER ROAD,CRAWLEY,RH10 3AJ

Number:06843739
Status:ACTIVE
Category:Private Limited Company

NIGHTHAWK PARTNERS LIMITED

83 CAMBRIDGE STREET,LONDON,SW1V 4PS

Number:11518001
Status:ACTIVE
Category:Private Limited Company

NUM83RS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09478299
Status:ACTIVE
Category:Private Limited Company

R&G HOMEWARE LIMITED

SECOND FLOOR ST ANDREWS MILLS,BRADFORD,BD7 2EA

Number:08939440
Status:ACTIVE
Category:Private Limited Company

S&G STAINLESS STEEL AND GLASS LTD

8 LAWRENCE HOUSE,ENFIELD,EN1 3SY

Number:10302098
Status:ACTIVE
Category:Private Limited Company

SIDEKICK LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:07827509
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source